AVALONPRO GROUP LIMITED

Avalon House 45 Tallon Road Avalon House 45 Tallon Road, Brentwood, CM13 1TG, Essex
StatusACTIVE
Company No.06792376
CategoryPrivate Limited Company
Incorporated15 Jan 2009
Age15 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

AVALONPRO GROUP LIMITED is an active private limited company with number 06792376. It was incorporated 15 years, 3 months, 23 days ago, on 15 January 2009. The company address is Avalon House 45 Tallon Road Avalon House 45 Tallon Road, Brentwood, CM13 1TG, Essex.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Mr Philip John Boyce

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Derek Wightman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Derek Wightman

Change date: 2014-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Boyce

Change date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: Room 9B Elms House the Elms Church Road Harold Wood Essex RM3 0JU

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avalon group (uk) LIMITED\certificate issued on 28/01/13

Documents

View document PDF

Change of name notice

Date: 28 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Wightman

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Pritchard

Documents

View document PDF

Legacy

Date: 23 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed janet ann pritchard

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary irene frostick

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

246 PHOTOGRAPHY LTD

13 FOXDALE CLOSE,BOLTON,BL7 0BJ

Number:10328536
Status:ACTIVE
Category:Private Limited Company

BS DEVELOPMENTS & RECYCLING LTD

ROSIE'S RANCH,MIDDLESBROUGH,TS9 7AS

Number:11489318
Status:ACTIVE
Category:Private Limited Company

FIVES SOLIOS LIMITED

HEATH MILL ROAD,WOLVERHAMPTON,WV5 8BD

Number:00144198
Status:ACTIVE
Category:Private Limited Company

GARDEN PRO LIMITED

110-112 LANCASTER ROAD,HERTFORDSHIRE,EN4 8AL

Number:05726423
Status:ACTIVE
Category:Private Limited Company

LUMENATA LIGHTING LIMITED

SUITE 27, BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:09580864
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN DESIGN & CONSTRUCT LIMITED

13 LEATHWAITE CLOSE,LUTON,LU3 2TG

Number:09549729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source